Advanced company searchLink opens in new window

BPO LIMITED

Company number 03943148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2002 288a New director appointed
17 Apr 2002 363s Return made up to 09/03/02; full list of members
10 Jan 2002 AA Full accounts made up to 31 March 2001
19 Nov 2001 288c Director's particulars changed
02 Oct 2001 287 Registered office changed on 02/10/01 from: richmond house bath road, speen newbury berkshire RG14 1QY
11 Apr 2001 363s Return made up to 09/03/01; full list of members
11 Apr 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
10 Dec 2000 288a New director appointed
04 Aug 2000 288b Secretary resigned
04 Aug 2000 287 Registered office changed on 04/08/00 from: burcot grange burcot abingdon oxfordshire OX14 3DJ
30 Jun 2000 288a New secretary appointed;new director appointed
06 Apr 2000 288b Director resigned
28 Mar 2000 288a New director appointed
28 Mar 2000 288a New director appointed
28 Mar 2000 288a New director appointed
28 Mar 2000 123 Nc inc already adjusted 10/03/00
21 Mar 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Mar 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 Mar 2000 CERTNM Company name changed coleslaw 473 LIMITED\certificate issued on 21/03/00
17 Mar 2000 287 Registered office changed on 17/03/00 from: buxton court, 3 west way oxford oxfordshire OX2 0SZ
09 Mar 2000 NEWINC Incorporation